Company NameSt. John's Street Limited
DirectorWilliam Roy Ricker
Company StatusActive
Company Number03254279
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Roy Ricker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed24 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameMs Anne Elizabeth Coles
NationalityBritish
StatusCurrent
Appointed03 August 2004(7 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleFinancial Controller
Correspondence AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMichael John Cameron Hawkes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressPark Farm
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Secretary NameMichael John Cameron Hawkes
NationalityBritish
StatusResigned
Appointed23 September 1997(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Secretary NameOliver Michael Williamson
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 1999)
RoleCompany Director
Correspondence Address4a Cheniston Gardens
London
W8 6TQ
Secretary NameRupert Michael Ford Prince
NationalityBritish
StatusResigned
Appointed25 October 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2002)
RoleRestauranteur
Correspondence Address49c Beresford Road
London
N5 2HR
Secretary NameLucilia Pedrica
NationalityPortuguese
StatusResigned
Appointed01 December 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 August 2004)
RoleRestaurant Consultant
Country of ResidenceUnited Kingdom
Correspondence Address191b Bow Road
London
E3 2SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChapman Longley Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address10 White Horse Street
Mayfair
London
W1Y 7LB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterickerrestaurants.com

Location

Registered AddressB.C.L. House 2 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Cicada LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£322
Current Liabilities£323

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (3 weeks from now)

Charges

26 March 2008Delivered on: 29 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ricker restaurants (holdings) limited to the chargee on any account whatsoever.
Particulars: L/H property k/a 132/136 st johns street clerkenwell london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 April 1998Delivered on: 9 April 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from cicada limited to the chargee on any account whatsoever.
Particulars: The l/h property k/a 132/136 st john street clerkenwell london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 April 1998Delivered on: 9 April 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 October 1996Delivered on: 22 October 1996
Satisfied on: 18 March 2008
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 May 2021Notification of Pit Boss Limited as a person with significant control on 1 April 2021 (1 page)
12 May 2021Cessation of Ricker Restaurant (Holdings) Limited as a person with significant control on 1 April 2021 (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
2 October 2020Secretary's details changed for Ms Anne Elizabeth Coles on 2 October 2020 (1 page)
2 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr William Roy Ricker on 2 October 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 October 2017Director's details changed for Mr William Roy Ricker on 1 October 2017 (2 pages)
9 October 2017Director's details changed for Mr William Roy Ricker on 1 October 2017 (2 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 October 2015Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 22 October 2015 (1 page)
22 October 2015Director's details changed for Mr William Roy Ricker on 1 January 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 October 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 October 2014 (1 page)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 July 2014Registered office address changed from Bcl Accountants Ltd Chartered Accountants 30-38 Dock Street, Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Bcl Accountants Ltd Chartered Accountants 30-38 Dock Street, Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 July 2014 (1 page)
28 April 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
28 April 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages)
25 September 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages)
30 October 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages)
30 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Ms Anne Elizabeth Coles on 1 January 2012 (2 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Miss Anne Elizabeth Coles on 1 January 2010 (2 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 24/09/08; full list of members (3 pages)
15 October 2008Director's change of particulars / william ricker / 01/07/2008 (1 page)
15 October 2008Return made up to 24/09/08; full list of members (3 pages)
15 October 2008Director's change of particulars / william ricker / 01/07/2008 (1 page)
15 October 2008Secretary's change of particulars / anne coles / 01/07/2008 (1 page)
15 October 2008Secretary's change of particulars / anne coles / 01/07/2008 (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 February 2008Declaration of assistance for shares acquisition (4 pages)
29 February 2008Declaration of assistance for shares acquisition (4 pages)
29 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 November 2007Return made up to 24/09/07; full list of members (2 pages)
2 November 2007Return made up to 24/09/07; full list of members (2 pages)
2 November 2007Registered office changed on 02/11/07 from: bates chapman longley chartered accountants 30-38 dock street leeds LS10 1JF (1 page)
2 November 2007Registered office changed on 02/11/07 from: bates chapman longley chartered accountants 30-38 dock street leeds LS10 1JF (1 page)
29 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 December 2006Return made up to 24/09/06; full list of members (2 pages)
6 December 2006Return made up to 24/09/06; full list of members (2 pages)
8 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
23 September 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 November 2004Return made up to 24/09/04; full list of members (6 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Return made up to 24/09/04; full list of members (6 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (2 pages)
15 November 2004Secretary resigned (2 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 September 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
10 October 2002Return made up to 24/09/02; full list of members (6 pages)
10 October 2002Return made up to 24/09/02; full list of members (6 pages)
19 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 February 2002Return made up to 24/09/01; full list of members (6 pages)
7 February 2002Return made up to 24/09/01; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 December 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 October 2000Return made up to 24/09/00; full list of members (6 pages)
20 October 2000Return made up to 24/09/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 December 1999Secretary resigned (2 pages)
6 December 1999Secretary resigned (2 pages)
26 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1999Return made up to 24/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 December 1998Registered office changed on 08/12/98 from: edingburgh house 43-51 windsor road slough berkshire SL1 2HL (2 pages)
8 December 1998Registered office changed on 08/12/98 from: edingburgh house 43-51 windsor road slough berkshire SL1 2HL (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
19 November 1998Director resigned (2 pages)
19 November 1998Director resigned (2 pages)
9 November 1998Return made up to 24/09/98; full list of members (7 pages)
9 November 1998Return made up to 24/09/98; full list of members (7 pages)
15 April 1998Declaration of assistance for shares acquisition (5 pages)
15 April 1998Declaration of assistance for shares acquisition (5 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
4 February 1998Full accounts made up to 30 September 1997 (13 pages)
4 February 1998Full accounts made up to 30 September 1997 (13 pages)
5 November 1997Return made up to 24/09/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Return made up to 24/09/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
23 October 1997Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1997Location of register of members (1 page)
23 October 1997Location of register of members (1 page)
23 October 1997Ad 25/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1997Registered office changed on 17/01/97 from: c/o chapman longley aj 10 white horse street mayfair london W1Y 7LB (1 page)
17 January 1997Registered office changed on 17/01/97 from: c/o chapman longley aj 10 white horse street mayfair london W1Y 7LB (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
22 October 1996Particulars of mortgage/charge (3 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New secretary appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (3 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (3 pages)
27 September 1996Director resigned (1 page)
24 September 1996Incorporation (20 pages)
24 September 1996Incorporation (20 pages)